翻訳と辞書
Words near each other
・ "O" Is for Outlaw
・ "O"-Jung.Ban.Hap.
・ "Ode-to-Napoleon" hexachord
・ "Oh Yeah!" Live
・ "Our Contemporary" regional art exhibition (Leningrad, 1975)
・ "P" Is for Peril
・ "Pimpernel" Smith
・ "Polish death camp" controversy
・ "Pro knigi" ("About books")
・ "Prosopa" Greek Television Awards
・ "Pussy Cats" Starring the Walkmen
・ "Q" Is for Quarry
・ "R" Is for Ricochet
・ "R" The King (2016 film)
・ "Rags" Ragland
・ ! (album)
・ ! (disambiguation)
・ !!
・ !!!
・ !!! (album)
・ !!Destroy-Oh-Boy!!
・ !Action Pact!
・ !Arriba! La Pachanga
・ !Hero
・ !Hero (album)
・ !Kung language
・ !Oka Tokat
・ !PAUS3
・ !T.O.O.H.!
・ !Women Art Revolution


Dictionary Lists
翻訳と辞書 辞書検索 [ 開発暫定版 ]
スポンサード リンク

121st Maine Senate (2002-2004) : ウィキペディア英語版
121st Maine Senate (2002–04)
Below is the list of the 121st Maine Senate, which was sworn into office in December 2002 and left office in December 2004.〔(【引用サイトリンク】title=122 Senate Record )
On November 25, Richard A. Bennett (R-Oxford) and Beverly Daggett (D-Kennebec) were nominated for President of the Maine Senate. After a secret ballot, Daggett was elected Senate President.〔
==State Senators==

*1 John L. Martin (D) of Eagle Lake, Aroostook County
*2 Richard Kneeland, Easton, Aroostook County
*3 Stephen S. Stanley, Medway, Penobscot County
*4 Kevin Shorey, Calais, Washington County
*5 Dennis Damon (D) of Trenton, Hancock County
*6 Edward Youngblood (R) of Brewer, Penobscot County
*7 Mary Cathcart (D) of Orono, Penobscot County
*8 Paul Davis, Sr., Sangerville, Piscataquis County
*9 W. Tom Sawyer, Jr. of Bangor, Penobscot County
*10 Betty Lou Mitchell (R) of Etna, Penobscot County
*11 Carol Weston (R) of Montville, Waldo County
*12 Christine R. Savage of Union, Knox County
*13 Pamela Hatch of Skowhegan, Somerset County
*14 Kenneth Gagnon of Waterville, Kennebec County
*15 Beverly Daggett (D) of Augusta, Kennebec County
*16 Christopher G. L. Hall of Bristol, Lincoln County
*17 Chandler Woodcock of Farmington, Franklin County
*18 Sharon Treat (D) of Hallowell, Kennebec County
*19 Arthur Mayo, of Bath, Sagadahoc County
*20 Kenneth Blais of Litchfield, Kennebec County
*21 Margaret Rotundo (D) of Lewiston, Androscoggin County
*22 Neria R. Douglass of Auburn, Androscoggin County
*23 Beth Edmonds (D) of Freeport, Cumberland County
*24 Bruce Bryant of Dixfield, Oxford County
*25 Richard A. Bennett (R) of Oxford, Oxford County
*26 Karl Turner, of Cumberland, Cumberland County
*27 Michael Brennan (D) of Portland, Cumberland County
*28 Ethan Strimling (D) of Portland, Cumberland County
*29 Carolyn M. Gilman of Westbrook, Cumberland County
*30 Lynn Bromley (D) of South Portland, Cumberland County
*31 Peggy Pendleton (D) of Scarborough, Cumberland County
*32 Lloyd LaFontain (D) of Biddeford, York County
*33 David L. Carpenter, Sanford, York County
*34 Richard Nass of Acton, York County
*35 Kenneth F. Lemont, Kittery, York County

抄文引用元・出典: フリー百科事典『 ウィキペディア(Wikipedia)
ウィキペディアで「121st Maine Senate (2002–04)」の詳細全文を読む



スポンサード リンク
翻訳と辞書 : 翻訳のためのインターネットリソース

Copyright(C) kotoba.ne.jp 1997-2016. All Rights Reserved.